Kentucky 2025 Regular Session All Bills
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB161
Introduced
2/13/25
Refer
2/13/25
Refer
2/19/25
Establish Subtitle 13 of KRS Chapter 286, the Kentucky Financial Services Code, and create new sections to regulate earned wage access services; define terms; establish exemptions from the subtitle; establish licensing requirements for certain earned wage access services providers; establish requirements for change of control of a licensee; provide circumstances under which the commissioner of the Department of Financial Institutions is authorized to take adverse action, enter emergency orders, deny a license, or take other regulatory actions; authorize licensees and other persons aggrieved by a final decision of the commissioner to request an administrative hearing; establish trade practice requirements for earned wage access services providers; require licensees to maintain an agent in this state for service of process; require an annual report by licensees; require the commissioner to make and publish an analysis and recapitulation of the annual reports submitted by licensees; establish recordkeeping requirements for licensees; provide that certain information is confidential and not subject to disclosure; authorize the commissioner to promulgate administrative regulations for the proper conduct of business under the subtitle and to conduct examinations and investigations; prohibit a licensee from being subject to liability for an act or omission made in conformity with a notice, opinion, or interpretation issued by the commissioner; establish civil and criminal penalties; provide that a contract made in violation of the subtitle is void; amend KRS 286.4-410, 286.11-007, and 371.150 to conform; authorize certain earned wage access providers to continue to act without a license during initial implementation; provide that Sections 1 to 26 may be cited as the Kentucky Earned Wage Access Services Act.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB162
Introduced
2/13/25
Refer
2/13/25
Refer
2/18/25
Report Pass
2/27/25
Engrossed
3/6/25
Refer
3/6/25
Refer
3/7/25
Report Pass
3/11/25
Refer
3/13/25
Enrolled
3/14/25
Enrolled
3/14/25
Chaptered
3/24/25
Passed
3/24/25
Create a new section of KRS Chapter 341 to require the Education and Labor Cabinet to refer suspected unemployment insurance fraud cases to the United States Department of Justice, the Kentucky Justice and Public Safety Cabinet, and the county attorney or Commonwealth's attorney within 30 days of the suspected fraud determination; require that public agencies immediately terminate employees or contractors determined to have collected or attempted to collect unemployment benefits while employed by the public agency; do not require a legal disposition finding that the employee or contractor is guilty in order for public agencies to terminate employment; provide that collecting or attempting to collect unemployment benefits while employed by or under contract with the cabinet shall be a breach of any collective bargaining agreement, civil service process, or contract; amend KRS 341.370 to require that a worker be disqualified from receiving benefits for any week they are under investigation for suspected unemployment insurance fraud; require the disqualification to remain in effect until an investigation determines that a fraudulent act has not occurred; amend KRS 341.360 to conform.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB163
Introduced
2/13/25
Refer
2/13/25
Refer
2/18/25
Propose to amend Section 25 of the Constitution of Kentucky to prohibit slavery and involuntary servitude in all circumstances; provide ballot language; submit to voters for ratification or rejection.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB164
Introduced
2/13/25
Refer
2/13/25
Refer
2/18/25
Create new sections of KRS Chapter 61 to prohibit a state or local government or public agency from providing preferential treatment to individuals or entities on the basis of religion, race, sex, color, or national origin when they contract or seek employment with the state or local government; define terms; prohibit a state or local government from requiring or incentivizing a person to attend a diversity, equity, and inclusion training or provide any differential treatment or benefits to an individual based on the individual's participation in diversity, equity, and inclusion training; prohibit a public agency from providing resources or funds to establish or maintain diversity, equity, and inclusion offices, trainings, or related initiatives; allow an exemption to provide preferential consideration for businesses owned by individuals who are residents of Kentucky or the United States; allow the Attorney General to bring civil action to enforce provisions of this Act; allow a qualified individual to bring a civil action for injunctive relief and to recover attorney's fees and litigation costs if a state or local government or public agency is found to have violated this Act; waive immunity under certain conditions; prevent an employee or agent of a public agency or a state or local government from using their authority to influence, discourage, interfere, or retaliate against a person who in good faith participates in a civil action in accordance with this Act; amend KRS 12.020 to rename the "Office of Diversity, Equality, and Training" to "Office of Employee Training"; amend KRS 18A.025 to deline the responsibilities of the Office of Employee Training; EMERGENCY.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB165
Introduced
2/13/25
Refer
2/13/25
Refer
2/18/25
Create new sections of KRS Chapter 158 to define terms; prohibit a school district, public school, or cooperative board from providing differential treatment or benefits on the basis of an individual's religion, race, sex, color, or national origin; prohibit the Kentucky Department of Education, a school district, a public school, or a cooperative board from expending any resources on diversity, equity, and inclusion; prohibit the department, a school district, a public school, or a cooperative board from soliciting statements on an applicant's experience with or views on religion, race, sex, color, or national origin, from providing differential treatment or benefits to an individual based on the individual's participation in diversity, equity, and inclusion training, and from disseminating or profiting from any research, work product, or material that promotes or justifies discriminatory concepts of diversity, equity, and inclusion; establish exclusions; authorize the Attorney General to bring an action for a writ of mandamus to compel the department, a school district, a public school or a cooperative board to comply; create a cause of action to permit a qualified individual to file a civil action against a the department, a school district, a cooperative board, or a public school for injunctive relief arising from a violation of this Act; permit recovery of monetary damages for a willful and intentional violation; waive sovereign, governmental, and qualified immunity; prohibit retaliation; require each public school district and cooperative board to provide the State Treasurer the name, job title, duty station, and compensation information of each employee of the school district or cooperative board each month for publication; amend KRS 161.030 to require certain certification applicants to complete an approved professional development program on Kentucky education law; amend KRS 158.4416 and 158.4414 to conform; require school districts and cooperative boards to follow designated procedures when implementing this Act including termination or transfer of certain employees; require the Kentucky Department of Education to eliminate the Division of Diversity, Equity, Inclusion and Belonging and follow designated procedures when implementing this Act including termination or transfer of certain employees; EFFECTIVE, in part, February 1, 2026; EMERGENCY.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB166
Introduced
2/13/25
Refer
2/13/25
Refer
2/19/25
Create a new section of KRS 186.400 to 186.640 to require the Transportation Cabinet establish at least one permanent driver license regional office in each county with a population of 50,000 or more; create a new section of KRS Chapter 186 to require the Transportation Cabinet establish a mutual agreement with county clerks to issue operator's licenses and personal identification cards in each county that does not have a driver licensing regional office; amend KRS 186.531 to conform; amend KRS 186.577 to require that all driver vision testing results be disclosed to the driver in a private area; require each driver license regional office be equipped with adequate vision testing equipment; EFFECTIVE July 1, 2026.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB167
Introduced
2/13/25
Refer
2/13/25
Refer
2/19/25
Create a new section of KRS Chapter 247 to define terms; prohibit a nonresident alien, foreign business, foreign agent, trustee, or fiduciary associated with the government of any proscribed country referenced in 22 C.F.R. sec. 126.1 from the purchase, lease, or acquisition of agricultural land in Kentucky or participation in programs administered by the Department of Agriculture, Agricultural Development Board, and Kentucky Agricultural Finance Corporation; allow an existing foreign-owned business to purchase adjacent agricultural land to expand the operations of the business; exempt foreign ownership or leasing of up to 350 acres for research purposes; allow a nonresident alien, foreign business, foreign agent, trustee, or fiduciary to own, purchase, hold, or develop agricultural land for nonagricultural use provided that the development is completed within five years of acquiring the land; require that a copy of the report required under the provisions of the Agricultural Foreign Investment Disclosure Act be filed with the Department of Agriculture; require the Department of Agriculture to report evidence of noncompliance to the Office of the Attorney General; require the Office of the Attorney General to investigate the evidence; allow the Office of the Attorney General to enforce provisions; require that agricultural land found in violation be escheated to the state and be subject to judicial foreclosure; set requirements for disbursement of proceeds of the sale.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB168
Introduced
2/13/25
Refer
2/13/25
Refer
2/19/25
Amend KRS 186.230 and 186.120 to conform to gender-neutral language.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB169
Introduced
2/13/25
Refer
2/13/25
Refer
2/18/25
Report Pass
2/20/25
Engrossed
2/27/25
Refer
2/27/25
Refer
3/5/25
Report Pass
3/12/25
Enrolled
3/14/25
Enrolled
3/14/25
Chaptered
3/24/25
Passed
3/24/25
Amend KRS 500.120 to include social networking companies, mobile payment services, and cloud storage services as account holders subject to an administrative subpoena under various criminal statutes.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB17
Introduced
1/7/25
Refer
1/7/25
Refer
1/9/25
Report Pass
2/5/25
Engrossed
2/12/25
Refer
2/12/25
Refer
3/7/25
Report Pass
3/12/25
Create a new section of KRS Chapter 216B to define "freestanding birthing center"; require the Cabinet for Health and Family Services to promulgate administrative regulations to establish licensure standards for freestanding birthing centers; establish criteria for a medical director; establish requirements for obtaining written informed consent; require a written patient transfer agreement with a hospital that provides obstetric services; require a written patient transfer agreement with an emergency medical transportation service; exempt a center with no more than four beds from certificate-of-need requirements for establishing and licensing a freestanding birthing center; state intent not to limit or expand liability of a center or health care provider or facility; require medical malpractice insurance for freestanding birthing centers; prohibit abortions in freestanding birthing centers; amend KRS 216B.015 to include freestanding birthing centers in the definition of "health facility"; amend KRS 216B.020, 196.173, 211.122, 211.647, 211.660, 213.046, 214.155, 214.565, 214.567, 214.569, 216.2920, 216.2921, 216.2923, 216.2925, 216.2927, and 216.2970 to conform; require the cabinet to promulgate updated administrative regulations by December 1, 2025; provide that the Act may be cited as the Mary Carol Akers Birth Centers Act.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB170
Introduced
2/14/25
Refer
2/14/25
Refer
2/19/25
Amend KRS 620.130 to insert gender-neutral language.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB171
Introduced
2/14/25
Refer
2/14/25
Refer
2/19/25
Create a new section of KRS 262.900 to 262.920 to prohibit the taking of property subject to an agricultural conservation easement by eminent domain; allow public hearing on a proposed taking of property subject to an agricultural conservation easement before the local soil and water conservation district board of supervisors; create a new section of KRS Chapter 411 to allow an owner of property adjoining a property condemned by eminent domain to bring a civil action against the condemnor for damages to property; create a new section of KRS Chapter 413 to establish a five-year statute of limitations for actions by adjoining property owners against condemnors; create a new section of KRS Chapter 416 to prohibit land condemned by eminent domain from being used for the construction of solar energy facilities; amend KRS 262.850 to prohibit the taking of property within the boundaries of an agricultural district by eminent domain; require condemnors to provide a written report at public hearing justifying condemnation due to lack of feasible alternative locations; amend KRS 382.850 to prohibit the taking of property subject to a conservation easement by eminent domain; allow an owner of property subject to a conservation easement who has been served with a summons of condemnation proceedings to request a public hearing before the local soil and water conservation district board of supervisors; require condemnors to provide a written report at public hearing justifying condemnation due to lack of feasible alternative locations; amend KRS 416.560 to specify requirements for contents of notice of entry to owners of property; establish penalty for failure to give notice; amend KRS 416.570 to require a petition for condemnation proceedings to contain statements that the property is not subject to an easement that prohibits taking by eminent domain and that there are no reasonable alternate locations or routes for the proposed project; amend KRS 416.580 to require the appointment of a certified independent real estate appraiser to the group of commissioners who establish the value of condemned property; amend KRS 416.610 to require the condemnor to pay expenses and reasonable attorney's fees in a condemnation proceeding; amend KRS 416.620 to require the condemnor to pay expenses and reasonable attorney's fees in a condemnation proceeding; amend KRS 416.660 to establish a highest and best use valuation for condemned property; establish the payment of a premium of 125% for any condemned property used for conservation, farm, or agricultural purposes; amend KRS 416.675 to define "private owner."
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB172
Introduced
2/14/25
Refer
2/14/25
Refer
2/19/25
Amend KRS 154.50-323 to insert gender-neutral language.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB173
Introduced
2/14/25
Refer
2/14/25
Refer
2/19/25
Amend KRS 156.690 to insert gender-neutral language.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB174
Introduced
2/14/25
Refer
2/14/25
Refer
2/19/25
Report Pass
2/26/25
Engrossed
3/4/25
Refer
3/4/25
Amend KRS 121.120 to require that the city and state of contributors to candidates for the General Assembly and statewide office be available to the public online.